Company NameTop-Storey Loft Conversions Limited
Company StatusDissolved
Company Number04636084
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Anthony Birch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shetland Close
Acklam
Middlesbrough
Cleveland
TS5 8EQ
Secretary NameHayley Ann Birch
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleAccounts Secretary
Correspondence Address6 Springfield Garden
Stokesley
Cleveland
TS9 5PH
Director NameMichael Birch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address6 Springfield Garden
Stokesley
Cleveland
TS9 5PH
Director NameAndrew James Robert Nelson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Hemel Close
Thornaby
Stockton On Tees
Cleveland
TS17 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,701
Cash£403
Current Liabilities£3,104

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 14/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Director resigned (1 page)
7 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2004New director appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
8 February 2004Ad 30/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
28 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 January 2003Incorporation (16 pages)